Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRECKS (HOLDINGS) LIMITED
Company Information for

BRECKS (HOLDINGS) LIMITED

SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2,
Company Registration Number
01301904
Private Limited Company
Dissolved

Dissolved 2016-02-10

Company Overview

About Brecks (holdings) Ltd
BRECKS (HOLDINGS) LIMITED was founded on 1977-03-09 and had its registered office in Ship Canal House, 98 King Street. The company was dissolved on the 2016-02-10 and is no longer trading or active.

Key Data
Company Name
BRECKS (HOLDINGS) LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE, 98 KING STREET
MANCHESTER
 
Previous Names
BRECKS HEATING SERVICES LIMITED 13/04/1999
Filing Information
Company Number 01301904
Date formed 1977-03-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2016-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRECKS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
AXHOLME SECRETARIES LIMITED
Company Secretary 2006-11-28
PETER ADAMS
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET COOPER
Director 2005-12-10 2010-03-10
CRAIG JOHN COOPER
Director 2005-12-10 2008-11-10
MARGARET COOPER
Company Secretary 2005-12-10 2006-11-28
BRETT AINSWORTH
Company Secretary 2001-06-20 2005-12-10
BRETT AINSWORTH
Director 1992-06-29 2005-12-10
MARGARET EILEEN AINSWORTH
Director 1992-06-29 2005-12-10
ALAN MALVERN GREAVES
Director 1992-06-29 2005-12-10
KATHLEEN GREAVES
Director 1992-06-29 2005-12-10
JOHN RONALD HUTCHINSON
Company Secretary 1997-12-18 2000-12-22
DAVID ATKIN
Company Secretary 1994-07-01 1997-12-18
JANE LOUISE EMERTON
Company Secretary 1993-05-24 1994-07-01
JOYCE CLARKE
Company Secretary 1992-06-29 1993-05-24
JOYCE CLARKE
Director 1992-06-29 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AXHOLME SECRETARIES LIMITED FARM TECK LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-03-15
AXHOLME SECRETARIES LIMITED FOOTY MONSTERS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2013-09-10
AXHOLME SECRETARIES LIMITED FAIRDEAL REAL ESTATE LIMITED Company Secretary 2007-04-19 CURRENT 2006-04-07 Dissolved 2015-04-28
AXHOLME SECRETARIES LIMITED BEMPTON TRADING LIMITED Company Secretary 2007-02-01 CURRENT 2005-11-16 Dissolved 2016-02-27
AXHOLME SECRETARIES LIMITED APPLE HOMES (UK) LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-03-25
AXHOLME SECRETARIES LIMITED S M D S LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2016-04-01
AXHOLME SECRETARIES LIMITED STARGATE DEVELOPMENTS (UK) LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2014-12-30
AXHOLME SECRETARIES LIMITED STAR TELECOMMUNICATIONS LIMITED Company Secretary 2005-06-01 CURRENT 2002-10-09 Liquidation
AXHOLME SECRETARIES LIMITED CHIP SOLUTIONS LIMITED Company Secretary 2005-01-31 CURRENT 1999-10-25 Dissolved 2013-10-15
AXHOLME SECRETARIES LIMITED RIO MEA LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Dissolved 2014-02-11
AXHOLME SECRETARIES LIMITED LAURACE & CO. LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Dissolved 2015-10-01
AXHOLME SECRETARIES LIMITED GATEMATES LIMITED Company Secretary 2003-09-16 CURRENT 1999-12-06 Dissolved 2016-04-19
AXHOLME SECRETARIES LIMITED KENTAS LIMITED Company Secretary 2003-02-17 CURRENT 1983-02-08 Dissolved 2016-03-15
AXHOLME SECRETARIES LIMITED DALEPLAN LIMITED Company Secretary 2002-10-31 CURRENT 2002-04-30 Dissolved 2014-09-23
AXHOLME SECRETARIES LIMITED COMPLETE BUILDING COMPANY (GB) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active - Proposal to Strike off
AXHOLME SECRETARIES LIMITED ABLE ACCOMMODATION LIMITED Company Secretary 2001-05-22 CURRENT 2001-05-18 Dissolved 2015-12-29
AXHOLME SECRETARIES LIMITED BYTE-SYZE.COM LIMITED Company Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-04-19
AXHOLME SECRETARIES LIMITED ROY THORNTON METALS LIMITED Company Secretary 1999-06-08 CURRENT 1981-06-16 Dissolved 2016-07-19
AXHOLME SECRETARIES LIMITED COBRA (LLC) LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-19 Active
AXHOLME SECRETARIES LIMITED MOORE PEOPLE LIMITED Company Secretary 1998-08-10 CURRENT 1996-10-21 Liquidation
AXHOLME SECRETARIES LIMITED FELLOWBROOK LIMITED Company Secretary 1997-08-07 CURRENT 1995-07-20 Liquidation
AXHOLME SECRETARIES LIMITED VR-VW LIMITED Company Secretary 1997-07-18 CURRENT 1996-06-14 Dissolved 2016-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-10LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 28/10/2015
2015-11-104.43REPORT OF FINAL MEETING OF CREDITORS
2012-05-17COCOMPORDER OF COURT TO WIND UP
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN
2010-09-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-08-25COCOMPORDER OF COURT TO WIND UP
2010-08-24COCOMPORDER OF COURT TO WIND UP
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2010-08-14DISS40DISS40 (DISS40(SOAD))
2010-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-05-11GAZ1FIRST GAZETTE
2010-03-11AP01DIRECTOR APPOINTED MR PETER ADAMS
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COOPER
2010-01-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-11-17AA31/03/07 TOTAL EXEMPTION SMALL
2009-11-06LATEST SOC06/11/09 STATEMENT OF CAPITAL;GBP 237
2009-11-06AR0109/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET COOPER / 01/10/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET COOPER / 19/03/2009
2008-11-26363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2008-11-26190LOCATION OF DEBENTURE REGISTER
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CRAIG COOPER
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-11-14363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-11-14190LOCATION OF DEBENTURE REGISTER
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2007-11-06190LOCATION OF DEBENTURE REGISTER
2007-11-06353LOCATION OF REGISTER OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-10-02GAZ1FIRST GAZETTE
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-04-03GAZ1FIRST GAZETTE
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: MIDLAND ROAD ROTHERHAM SOUTH YORKSHIRE S61 1TE
2006-12-08288bSECRETARY RESIGNED
2006-01-26169£ IC 1577/237 05/12/05 £ SR 1340@1=1340
2006-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-26363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-01363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 29/05/01
2002-11-19225ACC. REF. DATE SHORTENED FROM 29/05/02 TO 31/03/02
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to BRECKS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-08
Winding-Up Orders2010-08-02
Proposal to Strike Off2010-05-11
Petitions to Wind Up (Companies)2009-12-15
Proposal to Strike Off2007-10-02
Proposal to Strike Off2007-04-03
Fines / Sanctions
No fines or sanctions have been issued against BRECKS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-03-31 Satisfied BRITISH STEEL (INDUSTRY) LIMITED (CRN 535960)
CHARGE OVER BOOK DEBTS 1997-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-08-05 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEBENTURE 1995-07-26 Satisfied CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED
DEBENTURE 1995-07-14 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-10-31 Satisfied DONCASTER BUSINESS ADVICE CENTRE
DEED OF ASSIGNMENT 1994-07-12 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 1992-10-30 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
DEBENTURE 1992-01-17 Satisfied ALAN MALVERN GREAVES, BRETT AINSWORTH AND JOHN WILTON CLARKE
CHARGE 1991-12-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied MIDLAND BANK PLC
CHARGE 1983-08-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-12-24 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BRECKS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRECKS (HOLDINGS) LIMITED
Trademarks
We have not found any records of BRECKS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRECKS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as BRECKS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRECKS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBRECKS (HOLDINGS) LIMITEDEvent Date2015-08-28
In the Doncaster County Court case number 33 Nature of Business: Management Activities Holding Companies Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named company will be held at the offices of CLB Coopers, 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU on 28 October 2015 at 10.30 am for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of CLB Coopers, at the above address by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt if this has not been previously submitted).
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRECKS (HOLDINGS) LTDEvent Date2010-07-23
In the Doncaster County Court case number 33 Principal Trading Address: Axholme House, North Street, Crowle, Doncaster, South Yorkshire, DN17 4NB D Brown, 5th Floor, South Block, City Plaza, Pinfold Street, Sheffield, S1 2GU. Tel 0114 221 2700, Email Sheffield.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 23 July 2010
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRECKS (HOLDINGS) LIMITEDEvent Date2010-05-11
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBRECKS (HOLDINGS) LIMITEDEvent Date2009-09-29
In the Doncaster County Court case number 33 A Petition to wind up the above-named Company of Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire DN17 4NB , presented on 29 September 2009 by OTTER CONSULTANCY LTD , 64 Carwood Road, Sheffield, South Yorkshire S4 7SE , claiming to be a Creditor of the Company, will be heard at Doncaster County Court at 74 Waterdale, Doncaster DN1 3BT , on 23 December 2009 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 December 2009.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRECKS (HOLDINGS) LIMITEDEvent Date2007-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBRECKS (HOLDINGS) LIMITEDEvent Date2007-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRECKS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRECKS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.